CAMELOT ELECTRICAL INSTALLATIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-10-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SAXTON / 09/08/2021
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY TEMPLE-LONG / 09/08/2021
2021-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS MARSHALL SAXTON / 09/08/2021
2021-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMY TEMPLE-LONG / 09/08/2021
2021-04-07 update num_mort_charges 2 => 3
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070901880003
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-11-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070901880001
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY TEMPLE LONG / 08/09/2017
2017-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SAXTON / 04/09/2017
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY TEMPLE-LONG
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARSHALL SAXTON
2017-09-08 update statutory_documents CESSATION OF ANDREA LEIGH MCDERMOTT AS A PSC
2017-09-08 update statutory_documents CESSATION OF STEPHEN ROBERT MCDERMOTT AS A PSC
2017-09-08 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 200
2017-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT
2017-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA MCDERMOTT
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-21 update statutory_documents DIRECTOR APPOINTED MR TOM SAXTON
2016-09-21 update statutory_documents DIRECTOR APPOINTED MS AMY TEMPLE LONG
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070901880002
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070901880001
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-29 update statutory_documents 28/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-19 update statutory_documents 28/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-24 update statutory_documents 28/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-07 update statutory_documents 28/11/12 FULL LIST
2012-11-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 28/11/11 FULL LIST
2011-08-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/03/2011
2011-01-10 update statutory_documents 28/11/10 FULL LIST
2010-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM GORDON HOUSE 32/34 GORDON ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 5LN UNITED KINGDOM
2009-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION